Search icon

ALDEN TOOL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALDEN TOOL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 1977
Business ALEI: 0001413
Annual report due: 15 Mar 2026
Business address: 199 NEW PARK DRIVE, BERLIN, CT, 06037, United States
Mailing address: 199 NEW PARK DRIVE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dmuravnick@aldentool.com

Industry & Business Activity

NAICS

333515 Cutting Tool and Machine Tool Accessory Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing accessories and attachments for metal cutting and metal forming machine tools. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANIEL MURAVNICK Officer 199 New Park Dr, Berlin, CT, 06037, United States 29 Coles Rd, Cromwell, CT, 06416-2606, United States
JOHN KILLEEN Officer 199 NEW PARK DRIVE, BERLIN, CT, 06037, United States 23 HAWTHORNE TERRACE, MERIDEN, CT, 06450, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Muravnick Agent 199 NEW PARK DRIVE, BERLIN, CT, 06037, United States 199 NEW PARK DRIVE, BERLIN, CT, 06037, United States +1 860-609-2513 dmuravnick@aldentool.com 29 Coles Rd, Cromwell, CT, 06416, United States

Form 5500 Series

Employer Identification Number (EIN):
060956698
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change CHARLES MURAVNICK TOOL, INCORPORATED ALDEN TOOL COMPANY, INC. 1977-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896811 2025-03-12 - Annual Report Annual Report -
BF-0012313508 2024-02-15 - Annual Report Annual Report -
BF-0011079880 2023-02-20 - Annual Report Annual Report -
BF-0010340422 2022-02-14 - Annual Report Annual Report 2022
BF-0009781907 2021-10-18 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
362005.00
Total Face Value Of Loan:
362005.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-18
Type:
Planned
Address:
199 NEW PARK DRIVE, BERLIN, CT, 06037
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-10-12
Type:
Planned
Address:
230 DEMING RD, Berlin, CT, 06037
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-01-14
Type:
Planned
Address:
230 DEMING ROAD, Berlin, CT, 06037
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$362,005
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$364,194.56
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $362,005

Debts and Liens

Subsequent Filing No:
0005284585
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-04-16
Lapse Date:
2030-07-16
Subsequent Filing No:
0005231360
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-07-31
Lapse Date:
2029-07-31
Subsequent Filing No:
0005221801
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-06-11
Lapse Date:
2029-08-26
Subsequent Filing No:
0005214227
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-05-11
Lapse Date:
2029-08-09
Subsequent Filing No:
0005194986
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-03-05
Lapse Date:
2029-06-24
Subsequent Filing No:
0005157791
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-08-04
Lapse Date:
2028-10-29
Subsequent Filing No:
0005145735
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-06-02
Lapse Date:
2028-06-07
Subsequent Filing No:
0005039869
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-12-13
Lapse Date:
2024-10-21
Subsequent Filing No:
0005025269
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-10-29
Lapse Date:
2026-10-29
Subsequent Filing No:
0005028742
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-10-18
Lapse Date:
2026-12-17

Federal Court Cases

Court Case Summary

Filing Date:
2011-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BURKE
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
ALDEN TOOL COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information